Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "OZ KOKS"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "OZ KOKS"
Legal form Limited Liability Company
Reg. No 44103063424
Reg. date 15.12.2010
Register Commercial Register
Legal Address Dārziņi - 21, Jaunlaicene, Jaunlaicenes pag., Alūksnes nov., LV-4336
Registered share capital, date 2,845 EUR, 21.06.2016
Paid-in share capital, date 2,845 EUR, 21.06.2016
NACE 74.99 All other professional, scientific and technical activities n.e.c.
VAT payer
- Registered Excluded
- -
Last updated in the RE 05.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (21)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 1,250 EUR Net profit 75 EUR Equity 3,261 EUR Date submitted13.05.2025 Number of employees 1
Year2023 Net sales 1,250 EUR Net profit 56 EUR Equity 3,242 EUR Date submitted22.05.2024 Number of employees 1
Year2022 Net sales 1,300 EUR Net profit 132 EUR Equity 3,318 EUR Date submitted05.05.2023 Number of employees 1
Year2021 Net sales 1,200 EUR Net profit 27 EUR Equity 3,213 EUR Date submitted30.05.2022 Number of employees 1
Year2020 Net sales 1,200 EUR Net profit 34 EUR Equity 3,220 EUR Date submitted07.05.2021 Number of employees 1
Year2019 Net sales 1,200 EUR Net profit 28 EUR Equity 3,214 EUR Date submitted25.02.2020 Number of employees 1
Year2018 Net sales 345 EUR Net profit 29 EUR Equity 3,215 EUR Date submitted08.02.2019 Number of employees 1
Year2017 Net sales 1,070 EUR Net profit 26 EUR Equity 3,206 EUR Date submitted22.02.2018 Number of employees 1
Year2016 Net sales 1,170 EUR Net profit 44 EUR Equity 3,213 EUR Date submitted22.02.2017 Number of employees 1
Year2015 Net sales 1,160 EUR Net profit 35 EUR Equity 3,196 EUR Date submitted13.04.2016 Number of employees 1
Year2014 Net sales 1,150 EUR Net profit 39 EUR Equity 3,190 EUR Date submitted14.04.2015 Number of employees 1
Year2013 Net sales 850 LVL Net profit 41 LVL Equity 2,245 LVL Date submitted28.03.2014 Number of employees 1
Year2012 Net sales 915 LVL Net profit 77 LVL Equity 2,806 LVL Date submitted07.03.2013 Number of employees 1
Year2011 Net sales 2,294 LVL Net profit -11 LVL Equity 2,729 LVL Date submitted24.04.2012 Number of employees 1
Year2010 Net sales 920 LVL Net profit 740 LVL Equity 2,640 LVL Date submitted20.04.2011 Number of employees 1
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions290 EUR Personal Income Tax180 EUR Other30 EUR Total500 EUR Number of employees1
Year2023 Social Insurance Contributions290 EUR Personal Income Tax180 EUR Other0 EUR Total470 EUR Number of employees1
Year2022 Social Insurance Contributions290 EUR Personal Income Tax180 EUR Other0 EUR Total470 EUR Number of employees1
Year2021 Social Insurance Contributions290 EUR Personal Income Tax160 EUR Other10 EUR Total460 EUR Number of employees1
Year2020 Social Insurance Contributions290 EUR Personal Income Tax180 EUR Other0 EUR Total470 EUR Number of employees1
Year2019 Social Insurance Contributions290 EUR Personal Income Tax170 EUR Other10 EUR Total470 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (43)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
19.06.2018 Amendments to the Articles of Association 10.06.2016 (TIF)
Announcement regarding the legal address (1)
21.12.2010 Announcement regarding the legal address 06.12.2010 (TIF)
Annual report (full) (18)
13.05.2025 2024 Annual report (full) (PDF)
22.05.2024 2023 Annual report (full) (PDF)
05.05.2023 2022 Annual report (full) (PDF)
30.05.2022 2021 Annual report (full) (PDF)
07.05.2021 2020 Annual report (full) (PDF)
25.02.2020 2019 Annual report (full) (PDF)
08.02.2019 2018 Annual report (full) (PDF)
22.02.2018 2017 Annual report (full) (PDF)
22.02.2017 2016 Annual report (full) (PDF)
22.02.2017 2016 Annual report (full) (PDF)
22.02.2017 2016 Annual report (full) (PDF)
22.02.2017 2016 Annual report (full) (PDF)
13.04.2016 2015 Annual report (full) (PDF)
14.04.2015 2014 Annual report (full) (HTML)
28.03.2014 2013 Annual report (full) (HTML)
07.03.2013 2012 Annual report (full) (HTML)
24.04.2012 2011 Annual report (full) (HTML)
20.04.2011 2010 Annual report (full) (HTML)
Show all
Application (3)
19.06.2018 Application 10.06.2016 (TIF)
09.12.2011 Application 28.11.2011 (TIF)
21.12.2010 Application 06.12.2010 (TIF)
Application of shareholders or third persons for the acquisition of shares (1)
09.12.2011 Application of shareholders or third persons for the acquisition of shares 28.11.2011 (TIF)
Articles of Association (3)
19.06.2018 Articles of Association 10.06.2016 (TIF)
09.12.2011 Articles of Association 28.11.2011 (TIF)
21.12.2010 Articles of Association 06.12.2010 (TIF)
Bank statements or other document regarding the payment of the equity (2)
09.12.2011 Bank statements or other document regarding the payment of the equity 28.11.2011 (TIF)
21.12.2010 Bank statements or other document regarding the payment of the equity 07.12.2010 (TIF)
Decisions / letters / protocols of public notaries (3)
19.06.2018 Decisions / letters / protocols of public notaries 21.06.2016 (TIF)
09.12.2011 Decisions / letters / protocols of public notaries 08.12.2011 (TIF)
21.12.2010 Decisions / letters / protocols of public notaries 15.12.2010 (TIF)
Memorandum of Association (1)
21.12.2010 Memorandum of Association 06.12.2010 (TIF)
Power of attorney, act of empowerment (2)
19.06.2018 Power of attorney, act of empowerment 10.06.2016 (TIF)
21.12.2010 Power of attorney, act of empowerment 06.12.2010 (TIF)
Protocols/decisions of a company/organisation (2)
19.06.2018 Protocols/decisions of a company/organisation 10.06.2016 (TIF)
09.12.2011 Protocols/decisions of a company/organisation 28.11.2011 (TIF)
Registration certificates (1)
21.12.2010 Registration certificates 15.12.2010 (TIF)
Regulations for the increase/reduction of the equity (1)
09.12.2011 Regulations for the increase/reduction of the equity 28.11.2011 (TIF)
Shareholders’ register (3)
19.06.2018 Shareholders’ register 10.06.2016 (TIF)
09.12.2011 Shareholders’ register 28.11.2011 (TIF)
09.12.2011 Shareholders’ register 28.11.2011 (TIF)
Statement of the Board regarding the payment of the equity (1)
09.12.2011 Statement of the Board regarding the payment of the equity 28.11.2011 (TIF)
2025 (1)
13.05.2025 2024 Annual report (full) (PDF)
2024 (1)
22.05.2024 2023 Annual report (full) (PDF)
2023 (1)
05.05.2023 2022 Annual report (full) (PDF)
2022 (1)
30.05.2022 2021 Annual report (full) (PDF)
2021 (1)
07.05.2021 2020 Annual report (full) (PDF)
2020 (1)
25.02.2020 2019 Annual report (full) (PDF)
2019 (1)
08.02.2019 2018 Annual report (full) (PDF)
2018 (8)
19.06.2018 Amendments to the Articles of Association 10.06.2016 (TIF)
19.06.2018 Decisions / letters / protocols of public notaries 21.06.2016 (TIF)
19.06.2018 Articles of Association 10.06.2016 (TIF)
19.06.2018 Protocols/decisions of a company/organisation 10.06.2016 (TIF)
19.06.2018 Power of attorney, act of empowerment 10.06.2016 (TIF)
19.06.2018 Shareholders’ register 10.06.2016 (TIF)
19.06.2018 Application 10.06.2016 (TIF)
22.02.2018 2017 Annual report (full) (PDF)
Show all
2017 (4)
22.02.2017 2016 Annual report (full) (PDF)
22.02.2017 2016 Annual report (full) (PDF)
22.02.2017 2016 Annual report (full) (PDF)
22.02.2017 2016 Annual report (full) (PDF)
Show all
2016 (1)
13.04.2016 2015 Annual report (full) (PDF)
2015 (1)
14.04.2015 2014 Annual report (full) (HTML)
2014 (1)
28.03.2014 2013 Annual report (full) (HTML)
2013 (1)
07.03.2013 2012 Annual report (full) (HTML)
2012 (1)
24.04.2012 2011 Annual report (full) (HTML)
2011 (11)
09.12.2011 Shareholders’ register 28.11.2011 (TIF)
09.12.2011 Shareholders’ register 28.11.2011 (TIF)
09.12.2011 Regulations for the increase/reduction of the equity 28.11.2011 (TIF)
09.12.2011 Protocols/decisions of a company/organisation 28.11.2011 (TIF)
09.12.2011 Decisions / letters / protocols of public notaries 08.12.2011 (TIF)
09.12.2011 Application 28.11.2011 (TIF)
09.12.2011 Articles of Association 28.11.2011 (TIF)
09.12.2011 Bank statements or other document regarding the payment of the equity 28.11.2011 (TIF)
09.12.2011 Application of shareholders or third persons for the acquisition of shares 28.11.2011 (TIF)
09.12.2011 Statement of the Board regarding the payment of the equity 28.11.2011 (TIF)
20.04.2011 2010 Annual report (full) (HTML)
Show all
2010 (8)
21.12.2010 Bank statements or other document regarding the payment of the equity 07.12.2010 (TIF)
21.12.2010 Decisions / letters / protocols of public notaries 15.12.2010 (TIF)
21.12.2010 Memorandum of Association 06.12.2010 (TIF)
21.12.2010 Power of attorney, act of empowerment 06.12.2010 (TIF)
21.12.2010 Articles of Association 06.12.2010 (TIF)
21.12.2010 Registration certificates 15.12.2010 (TIF)
21.12.2010 Application 06.12.2010 (TIF)
21.12.2010 Announcement regarding the legal address 06.12.2010 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA